Islington
London
N1 1HW
LLP Designated Member Name | Miss Susan Lorraine Brealey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Status | Current |
Appointed | 26 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St. Pauls Place Islington N1 2qg* |
LLP Designated Member Name | Ms Helen Louise Davies Qc |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Thornhill Road London N1 1HW |
LLP Designated Member Name | Mr Leonard Brealey |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Wesley Close Sleaford NG34 7LX |
LLP Designated Member Name | Mrs Shirley Lucy Brealey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St. Pauls Place London N1 2QG |
Registered Address | Monckton Chambers 1 & 2 Raymond Buildings London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £150,948 |
Net Worth | £540,000 |
Cash | £22,086 |
Current Liabilities | £3,409 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
9 February 2022 | Delivered on: 10 February 2022 Persons entitled: G R Ward & Company Classification: A registered charge Particulars: Land and buildings on the north east side of sleaford road bracebridge heath. Outstanding |
---|---|
13 January 2010 | Delivered on: 28 January 2010 Persons entitled: G R Ward & Company Classification: Deed of substitution Secured details: £700,000 due or to become due from the limited liability partnership to the chargee. Particulars: Land and buildings on the north east side of sleaford road bracebridge heath lincolnshire. Outstanding |
25 January 2008 | Delivered on: 31 January 2008 Persons entitled: G R Ward & Company Classification: Further legal charge Secured details: £100,000 due or to become due from the company to. Particulars: Land and buildings on the north east side of sleaford road, bracebridge heath, lincolnshire t/no LL116954. Outstanding |
22 April 2003 | Delivered on: 25 April 2003 Persons entitled: G R Ward & Co Classification: Legal charge Secured details: £500,000.00 due or to become due from the liamited liability partnership to the chargee. Particulars: Land and buildings on the north east side of sleaford road bracebridge heath lincoln LN4 2ND. Outstanding |
16 June 2003 | Delivered on: 26 June 2003 Satisfied on: 28 January 2010 Persons entitled: G R Ward & Co. Classification: Mortgage Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 15 wesley close sleaford lincs NG34 7LX. Fully Satisfied |
28 February 1995 | Delivered on: 28 April 2003 Satisfied on: 28 January 2010 Persons entitled: Gr Ward & Co. Classification: Mortgage Secured details: £500,000 from the company to the chargee. Particulars: Complex of buildings sub-divided into 8 units set in approx.4 Acres varying fron 2500 sq.ft. To 20,000 sq. Ft. Per unit known as the sleaford road industrial estate bracebridge heath lincoln LN4 2ND. Fully Satisfied |
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2022 | Registration of charge OC3024250007, created on 9 February 2022 (24 pages) |
28 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 May 2017 | Registered office address changed from C/O C/O Mark Brealey Qc Brick Court Chambers 7-8 Essex Street London WC2R 3LD to Monckton Chambers 1 & 2 Raymond Buildings London WC1R 5NR on 12 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 May 2017 | Registered office address changed from C/O C/O Mark Brealey Qc Brick Court Chambers 7-8 Essex Street London WC2R 3LD to Monckton Chambers 1 & 2 Raymond Buildings London WC1R 5NR on 12 May 2017 (1 page) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 April 2016 | Annual return made up to 5 April 2016 (4 pages) |
13 April 2016 | Annual return made up to 5 April 2016 (4 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 May 2015 | Annual return made up to 5 April 2015 (5 pages) |
13 May 2015 | Annual return made up to 5 April 2015 (5 pages) |
13 May 2015 | Annual return made up to 5 April 2015 (5 pages) |
12 May 2015 | Termination of appointment of Shirley Lucy Brealey as a member on 16 November 2014 (1 page) |
12 May 2015 | Termination of appointment of Shirley Lucy Brealey as a member on 16 November 2014 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
6 May 2014 | Annual return made up to 5 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 5 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 5 April 2014 (5 pages) |
2 May 2014 | Registered office address changed from 28 St Paul's Place London N1 2QG England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 28 St Paul's Place London N1 2QG England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 28 St Paul's Place London N1 2QG England on 2 May 2014 (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 April 2013 | Annual return made up to 5 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 5 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 5 April 2013 (5 pages) |
19 April 2013 | Member's details changed for Mrs Shirley Lucy Brealey on 11 April 2013 (2 pages) |
19 April 2013 | Member's details changed for Mrs Shirley Lucy Brealey on 11 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 28 St. Pauls Place London N1 2QG England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 28 St. Pauls Place London N1 2QG England on 10 April 2013 (1 page) |
6 January 2013 | Registered office address changed from 17 Wesley Close Sleaford Lincolnshire NG34 7LX on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from 17 Wesley Close Sleaford Lincolnshire NG34 7LX on 6 January 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Registered office address changed from 17 Wesley Close Sleaford Lincolnshire NG34 7LX on 6 January 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Appointment of Helen Louise Davies Qc as a member (3 pages) |
26 October 2012 | Appointment of Helen Louise Davies Qc as a member (3 pages) |
11 April 2012 | Annual return made up to 5 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Termination of appointment of Leonard Brealey as a member (1 page) |
19 April 2011 | Annual return made up to 5 April 2011 (4 pages) |
19 April 2011 | Member's details changed for Shirley Lucy Brealey on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Mark Philip Brealey on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Mark Philip Brealey on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 5 April 2011 (4 pages) |
19 April 2011 | Member's details changed for Susan Lorraine Brealey on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Susan Lorraine Brealey on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Shirley Lucy Brealey on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 5 April 2011 (4 pages) |
19 April 2011 | Termination of appointment of Leonard Brealey as a member (1 page) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 5 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 5 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 5 April 2010 (6 pages) |
2 February 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
2 February 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
2 February 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
2 February 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Annual return made up to 05/04/09 (4 pages) |
8 April 2009 | Annual return made up to 05/04/09 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Annual return made up to 05/04/08 (4 pages) |
28 April 2008 | Annual return made up to 05/04/08 (4 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Annual return made up to 05/04/07 (4 pages) |
20 April 2007 | Annual return made up to 05/04/07 (4 pages) |
26 March 2007 | Member's particulars changed (1 page) |
26 March 2007 | Member's particulars changed (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Annual return made up to 31/03/06 (4 pages) |
28 April 2006 | Member's particulars changed (1 page) |
28 April 2006 | Annual return made up to 31/03/06 (4 pages) |
28 April 2006 | Member's particulars changed (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2005 | Annual return made up to 31/03/05 (4 pages) |
13 April 2005 | Annual return made up to 31/03/05 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Annual return made up to 31/03/04 (4 pages) |
13 April 2004 | Annual return made up to 31/03/04 (4 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 July 2003 | Annual return made up to 17/06/03 (4 pages) |
3 July 2003 | Annual return made up to 17/06/03 (4 pages) |
2 July 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 July 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
26 June 2003 | Particulars of property mortgage/charge (3 pages) |
26 June 2003 | Particulars of property mortgage/charge (3 pages) |
28 April 2003 | Particulars of property mortgage/charge (4 pages) |
28 April 2003 | Particulars of property mortgage/charge (4 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | New member appointed (1 page) |
17 July 2002 | New member appointed (1 page) |
5 July 2002 | Non-designated members allowed (1 page) |
5 July 2002 | New member appointed (1 page) |
5 July 2002 | Non-designated members allowed (1 page) |
5 July 2002 | New member appointed (1 page) |
17 June 2002 | Incorporation (3 pages) |
17 June 2002 | Incorporation (3 pages) |